OXENHOLME HAULAGE LTD
Status | DISSOLVED |
Company No. | 08950162 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 2 months, 29 days |
SUMMARY
OXENHOLME HAULAGE LTD is an dissolved private limited company with number 08950162. It was incorporated 10 years, 2 months, 12 days ago, on 20 March 2014 and it was dissolved 4 years, 2 months, 29 days ago, on 03 March 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Termination director company with name termination date
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Hacon
Termination date: 2018-02-16
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds LS14 1AB
Change date: 2018-02-19
Old address: 11 Carman Close Swindon SN3 4XU United Kingdom
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-16
Psc name: Terence Dunne
Documents
Cessation of a person with significant control
Date: 19 Feb 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-05
Psc name: Brian Simpson
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-16
Officer name: Mr Terence Dunne
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Change date: 2017-05-18
New address: 11 Carman Close Swindon SN3 4XU
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Brian Simpson
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Hacon
Appointment date: 2017-05-11
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Old address: 29 Chiltern Drive Charvil Reading RG10 9QF United Kingdom
Change date: 2016-09-28
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: Robert Paul Devon
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Simpson
Appointment date: 2016-09-21
Documents
Termination director company with name termination date
Date: 03 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-26
Officer name: William Hose
Documents
Appoint person director company with name date
Date: 03 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-26
Officer name: Robert Devon
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
New address: 29 Chiltern Drive Charvil Reading RG10 9QF
Change date: 2016-06-03
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-09
Officer name: William Hose
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shayne Anderson
Termination date: 2016-03-09
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 1 the Crescent Newquay TR7 1DT United Kingdom
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
New address: 1 the Crescent Newquay TR7 1DT
Old address: 53 Compton Avenue London E6 3DR
Change date: 2015-07-08
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Shayne Anderson
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elvis Dumitru
Termination date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elvis Dumitru
Appointment date: 2014-12-30
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-30
Officer name: Anthony Wakefield
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-06
Old address: 56 Alderue Avenue Manchester M22 8DD United Kingdom
New address: 53 Compton Avenue London E6 3DR
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
New address: 56 Alderue Avenue Manchester M22 8DD
Old address: 74 Cherwell Drive Chelmsford CM1 2JL United Kingdom
Change date: 2014-09-25
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-15
Officer name: Anthony Wakefield
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-15
Officer name: Kristopher Ingram
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kristopher Ingram
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2014-04-15
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
11 LAVENDER GARDENS,HARROW,HA3 6DD
Number: | 10061663 |
Status: | ACTIVE |
Category: | Private Limited Company |
79A DEAN DRIVE,WILMSLOW,SK9 2EY
Number: | 06779816 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALTIC CHAMBERS,GLASGOW,G2 6HJ
Number: | SC325695 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COLLEGE DEAN CLOSE,PLYMOUTH,PL6 8BP
Number: | 06323347 |
Status: | ACTIVE |
Category: | Private Limited Company |
157A WESTMINSTER ROAD,LIVERPOOL,L4 4LR
Number: | 11901038 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHAUCER ROAD,WORKINGTON,CA14 4HQ
Number: | 09846759 |
Status: | ACTIVE |
Category: | Private Limited Company |